MONKEY PUZZLE GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Appointment of Mr Jamie Alexander Ross as a director on 2025-04-11 |
31/03/2531 March 2025 | Group of companies' accounts made up to 2024-03-31 |
25/02/2525 February 2025 | Termination of appointment of David Hancock as a director on 2025-02-25 |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-01 with updates |
12/12/2412 December 2024 | Appointment of Mr David Hancock as a director on 2024-12-11 |
11/12/2411 December 2024 | Termination of appointment of David Hancock as a director on 2024-12-11 |
03/12/243 December 2024 | Group of companies' accounts made up to 2023-03-31 |
26/11/2426 November 2024 | Change of share class name or designation |
11/10/2411 October 2024 | Change of share class name or designation |
27/09/2427 September 2024 | Second filing of a statement of capital following an allotment of shares on 2021-09-15 |
01/08/241 August 2024 | Registration of charge 133539970002, created on 2024-07-31 |
13/06/2413 June 2024 | Appointment of Mr David Hancock as a director on 2024-06-11 |
13/06/2413 June 2024 | Termination of appointment of Richard Blunden as a director on 2024-06-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Memorandum and Articles of Association |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/03/2330 March 2023 | Termination of appointment of Andrew James Jarvis as a director on 2023-03-30 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
27/04/2227 April 2022 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
02/03/222 March 2022 | Appointment of Mr Richard Blunden as a director on 2022-03-01 |
02/03/222 March 2022 | Appointment of Mr Andrew Jarvis as a director on 2022-03-01 |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Memorandum and Articles of Association |
02/12/212 December 2021 | Resolutions |
30/11/2130 November 2021 | Second filing for the notification of Mrs Rebecca Louise Crosby as a person with significant control |
29/11/2129 November 2021 | Change of share class name or designation |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-09-15 |
08/11/218 November 2021 | Certificate of change of name |
28/10/2128 October 2021 | Notification of Rebecca Louise Crosby as a person with significant control on 2021-10-15 |
28/10/2128 October 2021 | Notification of Mark Antony Crosby as a person with significant control on 2021-09-15 |
28/10/2128 October 2021 | Cessation of Imbiba (Gp) Llp as a person with significant control on 2021-09-15 |
28/10/2128 October 2021 | Registered office address changed from C/O Rw Blears Llp 15 Old Square London WC2A 3UE England to 4 Churchgates the Wilderness Berkhamsted HP4 2UB on 2021-10-28 |
23/04/2123 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company